Advanced company searchLink opens in new window

HOT SQUASH LIMITED

Company number 07149080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any director who is interested in the proposed transactions be counted as participating in the decision-making process for quorum and voting purposes as af 14(1) of the company's articles of association did not apply 15/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2024 CH01 Director's details changed for Darren Lee Sidnick on 2 April 2024
03 Apr 2024 TM01 Termination of appointment of Robert Crawford Cooper as a director on 2 April 2024
21 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
20 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
11 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
10 Mar 2022 SH06 Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 11,973.04
25 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2022
24 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 8 February 2022
23 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/02/2022 and again on 25/02/2022.
02 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 AP01 Appointment of Mr Robert Crawford Cooper as a director on 23 March 2021
22 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
22 Mar 2021 AD01 Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 62 Wilbury Way Hitchin SG4 0TP on 22 March 2021
13 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 11,973.04
13 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Article 14(1) is disapplied to allow directors to count in quorum and to vote 21/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017